Advanced company searchLink opens in new window

PAPERFLOW LTD

Company number 01268438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
18 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
19 Jul 2022 TM02 Termination of appointment of Robert Erald Smithson as a secretary on 19 July 2022
09 May 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
11 Dec 2020 AD01 Registered office address changed from Unit 4 65 White Hart Avenue London SE28 0GW England to 606 Renaissance Walk London SE10 0QL on 11 December 2020
11 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
27 Nov 2017 SH03 Purchase of own shares.
25 Oct 2017 PSC07 Cessation of Michael John Rolfe as a person with significant control on 24 October 2017
25 Oct 2017 PSC01 Notification of Caroline Charlotte Rolfe as a person with significant control on 24 October 2017
25 Oct 2017 TM01 Termination of appointment of Michael John Rolfe as a director on 24 October 2017
25 Sep 2017 AP01 Appointment of Ms Caroline Charlotte Rolfe as a director on 25 September 2017
08 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 14/08/2016
15 Mar 2017 CH01 Director's details changed for Mr. Michael John Rolfe on 15 March 2017
26 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/04/2017